Search icon

MED EQUIPMENTS SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MED EQUIPMENTS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2008 (17 years ago)
Entity Number: 3691771
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2082B E 28TH ST., BROOKLYN, NY, United States, 11229
Principal Address: 2082B E 28TH ST, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 347-462-4246

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MED EQUIPMENTS SERVICE, INC. DOS Process Agent 2082B E 28TH ST., BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ZINOVY AYZENBERG Chief Executive Officer P.O.BOX 290643, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1294068-DCA Inactive Business 2008-07-30 2023-03-15

History

Start date End date Type Value
2016-07-06 2020-07-02 Address 2082B EAST 28TH ST., BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2014-07-21 2016-07-06 Address 2451 E 21ST ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-08-26 2014-07-21 Address 2451 E 21ST ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-08-26 2016-07-06 Address 2451 E 21ST ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2008-07-24 2016-07-06 Address 2451 E 21 ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060746 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006068 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706006369 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140721006218 2014-07-21 BIENNIAL STATEMENT 2014-07-01
100826002553 2010-08-26 BIENNIAL STATEMENT 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3314632 RENEWAL INVOICED 2021-04-01 200 Dealer in Products for the Disabled License Renewal
2959115 RENEWAL INVOICED 2019-01-08 200 Dealer in Products for the Disabled License Renewal
2564518 RENEWAL INVOICED 2017-02-28 200 Dealer in Products for the Disabled License Renewal
2068671 LICENSE REPL INVOICED 2015-05-05 15 License Replacement Fee
2002095 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
941379 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
941380 RENEWAL INVOICED 2011-01-07 200 Dealer in Products for the Disabled License Renewal
941381 RENEWAL INVOICED 2009-01-30 200 Dealer in Products for the Disabled License Renewal
896496 LICENSE INVOICED 2008-08-01 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State